Company NameSpirit Of God Properties Limited
Company StatusDissolved
Company Number03244429
CategoryPrivate Limited Company
Incorporation Date30 August 1996(27 years, 7 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Alexander Flierackers
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 The Square Hawksclough
Hebden Bridge
West Yorkshire
HX7 8NN
Secretary NameRebecca Gwendoline Flierackers
NationalityBritish
StatusClosed
Appointed30 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Archdale
Millvale Road
Bessbrook,Newdry
County Down
BT35 7NN
Northern Ireland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMarlborough House
C/O Lishman Sidwell Campbell & P
Bradford
West Yorkshire
BD8 7LD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
20 September 2002Application for striking-off (1 page)
12 July 2002Restoration by order of the court (3 pages)
10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
10 May 2000Application for striking-off (1 page)
23 August 1999Return made up to 30/08/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
22 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
11 September 1997Return made up to 30/08/97; full list of members (6 pages)
8 September 1996Secretary resigned (1 page)
8 September 1996New director appointed (2 pages)
8 September 1996Director resigned (1 page)
8 September 1996New secretary appointed (2 pages)
30 August 1996Incorporation (20 pages)